Download leads from Nexok and grow your business. Find out more

Bainbridge Engineering Limited

Documents

Total Documents184
Total Pages842

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off
9 January 2018First Gazette notice for voluntary strike-off
27 December 2017Application to strike the company off the register
25 October 2017Statement of capital on 25 October 2017
  • GBP 2
25 October 2017Solvency Statement dated 10/10/17
25 October 2017Solvency Statement dated 10/10/17
25 October 2017Statement by Directors
25 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 October 2017Statement of capital on 25 October 2017
  • GBP 2
25 October 2017Statement by Directors
22 September 2017Accounts for a dormant company made up to 31 December 2016
22 September 2017Accounts for a dormant company made up to 31 December 2016
31 March 2017Director's details changed for Mr Derek William Muir on 31 March 2017
31 March 2017Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
31 March 2017Director's details changed for Mr Derek William Muir on 31 March 2017
31 March 2017Director's details changed for Mr Charles Alex Henderson on 31 March 2017
31 March 2017Secretary's details changed for Mr Charles Alex Henderson on 31 March 2017
31 March 2017Director's details changed for Mr Charles Alex Henderson on 31 March 2017
2 February 2017Confirmation statement made on 25 January 2017 with updates
2 February 2017Confirmation statement made on 25 January 2017 with updates
5 August 2016Accounts for a dormant company made up to 31 December 2015
5 August 2016Accounts for a dormant company made up to 31 December 2015
7 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 152,115.4
7 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 152,115.4
29 June 2015Accounts for a dormant company made up to 31 December 2014
29 June 2015Accounts for a dormant company made up to 31 December 2014
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 152,115.4
17 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 152,115.4
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a secretary on 1 January 2015
5 January 2015Appointment of Mr Charles Alex Henderson as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a director on 1 January 2015
5 January 2015Termination of appointment of John Christopher Humphreys as a secretary on 1 January 2015
28 August 2014Accounts for a dormant company made up to 31 December 2013
28 August 2014Accounts for a dormant company made up to 31 December 2013
26 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 152,115.4
26 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 152,115.4
24 September 2013Accounts for a dormant company made up to 31 December 2012
24 September 2013Accounts for a dormant company made up to 31 December 2012
14 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
14 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
12 July 2012Accounts for a dormant company made up to 31 December 2011
12 July 2012Accounts for a dormant company made up to 31 December 2011
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
8 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
14 September 2011Accounts for a dormant company made up to 31 December 2010
14 September 2011Accounts for a dormant company made up to 31 December 2010
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
11 June 2010Accounts for a dormant company made up to 31 December 2009
11 June 2010Accounts for a dormant company made up to 31 December 2009
23 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
23 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
16 September 2009Total exemption full accounts made up to 31 December 2008
16 September 2009Total exemption full accounts made up to 31 December 2008
28 January 2009Return made up to 25/01/09; full list of members
28 January 2009Return made up to 25/01/09; full list of members
24 October 2008Total exemption full accounts made up to 31 December 2007
24 October 2008Total exemption full accounts made up to 31 December 2007
31 March 2008Director appointed mr john christopher humphreys
31 March 2008Director appointed mr john christopher humphreys
18 March 2008Appointment terminated director christopher burr
18 March 2008Appointment terminated director christopher burr
25 January 2008Return made up to 25/01/08; full list of members
25 January 2008Return made up to 25/01/08; full list of members
15 October 2007Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
15 October 2007Registered office changed on 15/10/07 from: 2 highlands court cranmore avenue, shirley solihull west midlands B90 4LE
11 October 2007Secretary resigned
11 October 2007Secretary resigned
19 September 2007Total exemption full accounts made up to 31 December 2006
19 September 2007Total exemption full accounts made up to 31 December 2006
3 September 2007New secretary appointed
3 September 2007New secretary appointed
3 September 2007New secretary appointed
3 September 2007New secretary appointed
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 April 2007Director resigned
16 April 2007Director resigned
11 April 2007New director appointed
11 April 2007New director appointed
15 March 2007New secretary appointed
15 March 2007New secretary appointed
13 March 2007Secretary resigned
13 March 2007Secretary resigned
8 March 2007Return made up to 25/01/07; full list of members
8 March 2007Return made up to 25/01/07; full list of members
30 November 2006Secretary resigned
30 November 2006Secretary resigned
29 November 2006New secretary appointed
29 November 2006New secretary appointed
11 October 2006Total exemption full accounts made up to 31 December 2005
11 October 2006Total exemption full accounts made up to 31 December 2005
1 February 2006Return made up to 25/01/06; full list of members
1 February 2006Return made up to 25/01/06; full list of members
11 July 2005New secretary appointed
11 July 2005Secretary resigned
11 July 2005Secretary resigned
11 July 2005New secretary appointed
23 June 2005Total exemption full accounts made up to 31 December 2004
23 June 2005Total exemption full accounts made up to 31 December 2004
25 February 2005Return made up to 25/01/05; full list of members
25 February 2005Return made up to 25/01/05; full list of members
7 July 2004Total exemption full accounts made up to 31 December 2003
7 July 2004Total exemption full accounts made up to 31 December 2003
5 May 2004Return made up to 25/01/04; full list of members
5 May 2004Return made up to 25/01/04; full list of members
19 February 2004New secretary appointed
19 February 2004New secretary appointed
17 February 2004Secretary resigned
17 February 2004Secretary resigned
10 January 2004Director resigned
10 January 2004Director resigned
16 October 2003Total exemption full accounts made up to 31 December 2002
16 October 2003Total exemption full accounts made up to 31 December 2002
18 February 2003Return made up to 25/01/03; full list of members
18 February 2003Return made up to 25/01/03; full list of members
27 September 2002Registered office changed on 27/09/02 from: c/o hill & smith LTD springvale business & industrial park bilston west midlands WV14 0QL
27 September 2002Registered office changed on 27/09/02 from: c/o hill & smith LTD springvale business & industrial park bilston west midlands WV14 0QL
8 July 2002Total exemption full accounts made up to 31 December 2001
8 July 2002Total exemption full accounts made up to 31 December 2001
12 February 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
12 February 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
6 February 2002New director appointed
6 February 2002New director appointed
25 January 2002New director appointed
25 January 2002New director appointed
24 January 2002Director resigned
24 January 2002Director resigned
13 November 2001Accounting reference date extended from 30/09/01 to 31/12/01
13 November 2001Accounting reference date extended from 30/09/01 to 31/12/01
2 August 2001Total exemption full accounts made up to 30 September 2000
2 August 2001Total exemption full accounts made up to 30 September 2000
21 January 2001Return made up to 25/01/01; full list of members
21 January 2001Return made up to 25/01/01; full list of members
18 July 2000Full accounts made up to 30 September 1999
18 July 2000Full accounts made up to 30 September 1999
1 February 2000New secretary appointed
1 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
1 February 2000New secretary appointed
1 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
26 March 1999Full accounts made up to 30 September 1998
26 March 1999Full accounts made up to 30 September 1998
25 February 1999Director resigned
25 February 1999Return made up to 25/01/99; full list of members
25 February 1999Secretary resigned
25 February 1999Director resigned
25 February 1999Return made up to 25/01/99; full list of members
25 February 1999Secretary resigned
18 August 1998Registered office changed on 18/08/98 from: P.O.box 4 canal street brierley hill west midlands DY5 1JL
18 August 1998Registered office changed on 18/08/98 from: P.O.box 4 canal street brierley hill west midlands DY5 1JL
22 June 1998Director resigned
22 June 1998Director resigned
23 April 1998Secretary resigned
23 April 1998New secretary appointed
23 April 1998Secretary resigned
23 April 1998New secretary appointed
2 April 1998Full accounts made up to 30 September 1997
2 April 1998Full accounts made up to 30 September 1997
31 March 1998Return made up to 25/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
31 March 1998Return made up to 25/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
9 April 1997Full accounts made up to 30 September 1996
9 April 1997Full accounts made up to 30 September 1996
25 February 1997Return made up to 25/01/97; no change of members
25 February 1997Return made up to 25/01/97; no change of members
24 April 1996Full accounts made up to 30 September 1995
24 April 1996Full accounts made up to 30 September 1995
29 February 1996Return made up to 25/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 February 1996Return made up to 25/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 April 1995Full accounts made up to 30 September 1994
20 April 1995Full accounts made up to 30 September 1994
1 January 1995A selection of documents registered before 1 January 1995
29 September 1978Memorandum and Articles of Association
29 September 1978Memorandum and Articles of Association
12 May 1976Company name changed\certificate issued on 12/05/76
12 May 1976Company name changed\certificate issued on 12/05/76
Sign up now to grow your client base. Plans & Pricing